- Company Overview for FALCON DOCUMENT SOLUTIONS LIMITED (02818404)
- Filing history for FALCON DOCUMENT SOLUTIONS LIMITED (02818404)
- People for FALCON DOCUMENT SOLUTIONS LIMITED (02818404)
- Charges for FALCON DOCUMENT SOLUTIONS LIMITED (02818404)
- More for FALCON DOCUMENT SOLUTIONS LIMITED (02818404)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Nov 2020 | AP01 | Appointment of Mr Andrew James Moffitt as a director on 20 November 2020 | |
28 Aug 2020 | TM01 | Termination of appointment of Graham Dickson Orr as a director on 26 August 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
27 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
09 Dec 2019 | MR04 | Satisfaction of charge 028184040008 in full | |
12 Nov 2019 | AP01 | Appointment of Mr Graham Dickson Orr as a director on 12 November 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
31 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
07 Nov 2018 | MR01 | Registration of charge 028184040008, created on 26 October 2018 | |
06 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2018 | AP01 | Appointment of Mr Darren Michael Pickering as a director on 4 October 2018 | |
31 Aug 2018 | TM01 | Termination of appointment of Christopher Glyn Morris as a director on 28 August 2018 | |
31 Aug 2018 | AP01 | Appointment of Mr Ken Coveney as a director on 28 August 2018 | |
09 Aug 2018 | PSC05 | Change of details for Managed Print Services London Limited as a person with significant control on 2 August 2018 | |
09 Aug 2018 | AP01 | Appointment of Mr Christopher Glyn Morris as a director on 2 August 2018 | |
09 Aug 2018 | TM02 | Termination of appointment of Kathryn Lindsay Stephens as a secretary on 2 August 2018 | |
09 Aug 2018 | AD01 | Registered office address changed from Wellington House 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA to 1-2 Castle Lane London London SW1E 6DR on 9 August 2018 | |
12 Jul 2018 | MR04 | Satisfaction of charge 028184040007 in full | |
10 Jul 2018 | CH01 | Director's details changed for Mr James Ross Stephens on 29 June 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with updates | |
16 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
04 Oct 2017 | MR01 | Registration of charge 028184040007, created on 27 September 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
03 Oct 2016 | RP04AR01 | Second filing of the annual return made up to 13 May 2016 | |
29 Sep 2016 | AA | Audited abridged accounts made up to 31 March 2016 |